PRIDEALPHA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePRIDEALPHA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03887666
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PRIDEALPHA LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PRIDEALPHA LIMITED located?

    Registered Office Address
    17 Slingsby Place
    WC2E 9AB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PRIDEALPHA LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for PRIDEALPHA LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PRIDEALPHA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2014

    Statement of capital on Dec 11, 2014

    • Capital: GBP 1
    SH01

    Audit exemption subsidiary accounts made up to Jun 30, 2013

    11 pagesAA

    legacy

    36 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to Dec 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2013

    Statement of capital on Dec 02, 2013

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Barnaby William Wragg on May 30, 2013

    2 pagesCH01

    Director's details changed for Mr Jonathan Hull on May 30, 2013

    2 pagesCH01

    Director's details changed for Miss Isobel Kathryn Chester on May 30, 2013

    2 pagesCH01

    Director's details changed for Mr Mark Gregory Wordsworth on May 30, 2013

    2 pagesCH01

    Termination of appointment of Bishu Chakraborty as a secretary

    1 pagesTM02

    Appointment of Mr. Pundareek Chhaya as a secretary

    1 pagesAP03

    Registered office address changed from * 22 Tower Street London WC2H 9TW* on Apr 10, 2013

    1 pagesAD01

    legacy

    4 pagesMG02

    Termination of appointment of Bishu Chakraborty as a director

    1 pagesTM01

    Appointment of Miss Isobel Kathryn Chester as a director

    2 pagesAP01

    Annual return made up to Dec 15, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Jun 30, 2012

    13 pagesAA

    Director's details changed for Mr Barnaby William Wragg on Dec 11, 2012

    2 pagesCH01

    Annual return made up to Dec 01, 2012

    7 pagesAR01

    Appointment of Mr Jonathan Hull as a director

    2 pagesAP01

    Appointment of Mr Barnaby William Wragg as a director

    2 pagesAP01

    Who are the officers of PRIDEALPHA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHHAYA, Pundareek, Mr.
    Slingsby Place
    WC2E 9AB London
    17
    United Kingdom
    Secretary
    Slingsby Place
    WC2E 9AB London
    17
    United Kingdom
    178642800001
    CHESTER, Isobel Kathryn
    Slingsby Place
    WC2E 9AB London
    17
    United Kingdom
    Director
    Slingsby Place
    WC2E 9AB London
    17
    United Kingdom
    United KingdomBritish93647960003
    HULL, Jonathan
    Talbot Road
    W2 5LH London
    16
    United Kingdom
    Director
    Talbot Road
    W2 5LH London
    16
    United Kingdom
    United KingdomBritish58422600010
    WORDSWORTH, Mark Gregory
    Slingsby Place
    WC2E 9AB London
    17
    United Kingdom
    Director
    Slingsby Place
    WC2E 9AB London
    17
    United Kingdom
    United KingdomBritish148023420001
    WRAGG, Barnaby William
    Slingsby Place
    WC2E 9AB London
    17
    United Kingdom
    Director
    Slingsby Place
    WC2E 9AB London
    17
    United Kingdom
    United KingdomBritish111372570004
    CHAKRABORTY, Bishu Debabrata
    Hemington Avenue
    N11 3LR London
    31
    United Kingdom
    Secretary
    Hemington Avenue
    N11 3LR London
    31
    United Kingdom
    157948670001
    CHHAYA, Pundareek
    87 Mayfair Avenue
    KT4 7SJ Worcester Park
    Surrey
    Secretary
    87 Mayfair Avenue
    KT4 7SJ Worcester Park
    Surrey
    British13209840001
    GLASSOCK, Rebecca Ann
    92 Wardo Avenue
    SW6 6RD London
    Secretary
    92 Wardo Avenue
    SW6 6RD London
    British40555110002
    HULL, Jonathan
    80 Chesterton Road
    W10 6EP London
    Secretary
    80 Chesterton Road
    W10 6EP London
    British58422600001
    TOMASI, Loretta Ann
    Holst House 10 The Terrace
    Barnes
    SW13 0NP London
    Secretary
    Holst House 10 The Terrace
    Barnes
    SW13 0NP London
    Australian30326730003
    WITTS, Howard Raymond
    80 Clarence Road
    AL1 4NG St Albans
    Hertfordshire
    Secretary
    80 Clarence Road
    AL1 4NG St Albans
    Hertfordshire
    British32582800002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CHAKRABORTY, Bishu Debabrata
    Hemington Avenue
    N11 3LR London
    31
    United Kingdom
    Director
    Hemington Avenue
    N11 3LR London
    31
    United Kingdom
    EnglandBritish135160370001
    ELLS, Stuart John
    Templewood Lane
    Farnham Common
    SL2 3HW Slough
    Huntsmoor
    Berkshire
    United Kingdom
    Director
    Templewood Lane
    Farnham Common
    SL2 3HW Slough
    Huntsmoor
    Berkshire
    United Kingdom
    United KingdomBritish129600220002
    ELLS, Stuart John
    Templewood Lane
    Farnham Common
    SL2 3HW Slough
    Huntsmoor
    Berkshire
    United Kingdom
    Director
    Templewood Lane
    Farnham Common
    SL2 3HW Slough
    Huntsmoor
    Berkshire
    United Kingdom
    United KingdomBritish129600220002
    HULL, Jonathan
    80 Chesterton Road
    W10 6EP London
    Director
    80 Chesterton Road
    W10 6EP London
    British58422600001
    PTASZYNSKI, Andre Jan
    Cuddesdon Road
    Chiselhampton
    OX44 7XH Oxford
    Hill Farm
    Oxfordshire
    United Kingdom
    Director
    Cuddesdon Road
    Chiselhampton
    OX44 7XH Oxford
    Hill Farm
    Oxfordshire
    United Kingdom
    United KingdomBritish139489380001
    TOMASI, Loretta Ann
    Holst House 10 The Terrace
    Barnes
    SW13 0NP London
    Director
    Holst House 10 The Terrace
    Barnes
    SW13 0NP London
    EnglandAustralian30326730003
    WITTS, Howard Raymond
    80 Clarence Road
    AL1 4NG St Albans
    Hertfordshire
    Director
    80 Clarence Road
    AL1 4NG St Albans
    Hertfordshire
    United KingdomBritish32582800002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does PRIDEALPHA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Oct 02, 2006
    Delivered On Oct 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each chargor and each other member of the group to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties
    Transactions
    • Oct 16, 2006Registration of a charge (395)
    • Mar 21, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 12, 2000
    Delivered On Jan 28, 2000
    Satisfied
    Amount secured
    All present and future obligation and liabilities (whether actual or contingent and whether owned jointly or severally or in any other capacity whatsoever) of each obligor (as defined) to the lenders (as defined) (or any of them) under each or any of the senior finance documents and the mezzanine fiance documents or any other document evidencing or securing any such liabilities
    Short particulars
    (For details of properties charge please refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lehman Commercial Paper Inc. (The "Security Agent")(as Agent and Trustee for Itself and Each of the Lenders)
    Transactions
    • Jan 28, 2000Registration of a charge (395)
    • Jul 02, 2002Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0